RED HOUSE TELEVISION LIMITED
Overview
| Company Name | RED HOUSE TELEVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06516140 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RED HOUSE TELEVISION LIMITED?
- Television programme production activities (59113) / Information and communication
Where is RED HOUSE TELEVISION LIMITED located?
| Registered Office Address | The Gloucester Building Kensington Village Avonmore Road W14 8RF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RED HOUSE TELEVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RED HOUSE TELEVISION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Ms Carmel Michelle Burke as a director on Jan 23, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julian Garner Freeston as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roderick Waldemar Lisle Henwood as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Sarah Jane Gregson as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Peter Langenberg as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Piers Silver as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Roderick Waldemar Lisle Henwood as a director on Sep 16, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of RED HOUSE TELEVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Carmel Michelle | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | United Kingdom | Irish | 224677940001 | |||||
| GREGSON, Sarah Jane | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | United Kingdom | British | 29602640002 | |||||
| LANGENBERG, Peter | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | United Kingdom | Dutch | 222055210001 | |||||
| BADESHA, Malkit | Secretary | 41a Sistova Road Balham SW12 9QR London | British | 87515780001 | ||||||
| FREESTON, Julian | Secretary | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | 153244980001 | |||||||
| MCCOOL, Caroline | Secretary | May Road TW2 6RJ Twickenham 19 Middlesex United Kingdom | Other | 136707390001 | ||||||
| VILLENEAU, John | Secretary | 1 Ariel Way W12 7SL London Network House | 150050480001 | |||||||
| D'HALLUIN, Marc-Antoine | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | England | French | 172359320001 | |||||
| FETHER, Joely Bryn | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | England | British | 42885320005 | |||||
| FRANK, David Vincent Mutrie | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | England | British | 152744230001 | |||||
| FREESTON, Julian Garner | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | England | British | 153176720001 | |||||
| HENWOOD, Roderick Waldemar Lisle | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | England | British | 191508930001 | |||||
| SILVER, John Piers | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building | United Kingdom | British | 128106650003 | |||||
| SOWERBUTTS, Paul Ramsay | Director | 6 Liverpool Road W5 5NZ London | United Kingdom | British | 102707250001 |
Who are the persons with significant control of RED HOUSE TELEVISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Television Productions Limited | Apr 06, 2016 | Kensington Village Avonmore Road W14 8RF London Gloucester Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RED HOUSE TELEVISION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Jul 02, 2009 Delivered On Jul 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As continuing security for the payment to the bank of the secured amounts and for the performance of the obligations of the borrower under the charge the borrower with full title guarantee assigns future copyright, the right title and interest in and to the rights, the C4 agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0